Advanced company searchLink opens in new window

RESONANCE MBM LIMITED

Company number 04364246

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2023 PSC07 Cessation of Daniel Wayne Gipple as a person with significant control on 15 September 2023
16 Oct 2023 TM01 Termination of appointment of Daniel Wayne Gipple as a director on 15 September 2023
26 Sep 2023 AD01 Registered office address changed from The Cottage Knowl Hill Common Reading RG10 9YD England to Beynhurst House Innings Lane, White Waltham Maidenhead Berkshire SL6 3RU on 26 September 2023
26 Sep 2023 TM01 Termination of appointment of Catharine Gipple as a director on 15 September 2023
26 Sep 2023 AP01 Appointment of Mrs Catharine Gipple as a director on 15 September 2023
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with updates
13 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
25 Jun 2021 CH01 Director's details changed for Mr Daniel Wayne Gipple on 25 June 2021
25 Jun 2021 PSC04 Change of details for Mr Daniel Wayne Gipple as a person with significant control on 25 June 2021
16 Jun 2021 AD01 Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN to The Cottage Knowl Hill Common Reading RG10 9YD on 16 June 2021
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
12 Mar 2021 TM01 Termination of appointment of Catharine Gipple as a director on 3 March 2021
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
25 Jan 2021 CH01 Director's details changed for Mr Daniel Wayne Gipple on 5 February 2020
25 Jan 2021 PSC04 Change of details for Mr Daniel Wayne Gipple as a person with significant control on 5 February 2020
10 Feb 2020 AA Micro company accounts made up to 31 March 2019
05 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
05 Feb 2020 CH01 Director's details changed for Mr Daniel Wayne Gipple on 5 February 2020
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with no updates